Advanced company searchLink opens in new window

SCUK INTERNATIONAL LIMITED

Company number SC316248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
21 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
03 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
24 May 2018 PSC09 Withdrawal of a person with significant control statement on 24 May 2018
09 Feb 2018 PSC01 Notification of Muhammad Mustafa Ahmed as a person with significant control on 9 February 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
11 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Mar 2015 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 10 March 2015
02 Mar 2015 AD01 Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 272 Bath Street Glasgow G2 4JR on 2 March 2015
20 May 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
27 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Nov 2013 CH01 Director's details changed for Muhammad Mustafa Khan on 8 April 2013
15 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders